Company NameJAC Furniture Limited
DirectorsJohn Alison Cox and Zoe Ibis Smeeth
Company StatusActive
Company Number09081782
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr John Alison Cox
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 55 Broadway
St James's Park
London
SW1H 0BD
Director NameMs Zoe Ibis Smeeth
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleProject Director
Country of ResidenceEngland
Correspondence Address5th Floor 55 Broadway
St James's Park
London
SW1H 0BD
Director NameMr Lawrence Asiff Mohiuddine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Graham John Preston
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2016)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence Address81 Blythe Road
London
W14 0HP
Director NameMr David Anthony Sampson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 8 Boundary Row
London
SE1 8HP

Contact

Websitewww.jac-group.co.uk
Telephone020 76020700
Telephone regionLondon

Location

Registered Address5th Floor 55 Broadway
St James's Park
London
SW1H 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
30 July 2022Notification of Bandraster Consulting Limited as a person with significant control on 22 June 2021 (2 pages)
25 July 2022Register inspection address has been changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 5th Floor 55 Broadway London SW1H 0BD (1 page)
25 July 2022Register inspection address has been changed from 5th Floor 55 Broadway London SW1H 0BD England to 5th Floor 55 Broadway St James's Park London SW1H 0BD (1 page)
22 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
14 March 2022Registered office address changed from Second Floor 8 Boundary Row London SE1 8HP England to 5th Floor 55 Broadway St James's Park London SW1H 0BD on 14 March 2022 (1 page)
23 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
6 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
17 June 2019Change of details for Jac Interiors Group Limited as a person with significant control on 11 June 2019 (2 pages)
7 June 2019Termination of appointment of David Anthony Sampson as a director on 20 February 2019 (1 page)
1 May 2019Registered office address changed from 81 Blythe Road London W14 0HP to Second Floor 8 Boundary Row London SE1 8HP on 1 May 2019 (1 page)
25 February 2019Appointment of Ms Zoe Ibis Smeeth as a director on 20 February 2019 (2 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 July 2018Confirmation statement made on 11 June 2018 with updates (3 pages)
11 June 2018Change of details for Jac Interiors Group Limited as a person with significant control on 11 June 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 June 2017Register inspection address has been changed from 131 Edgware Road London W2 2AP England to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
22 June 2017Register inspection address has been changed from 131 Edgware Road London W2 2AP England to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
21 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (11 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (11 pages)
9 January 2017Termination of appointment of Graham John Preston as a director on 19 December 2016 (1 page)
9 January 2017Termination of appointment of Graham John Preston as a director on 19 December 2016 (1 page)
9 January 2017Appointment of Mr David Anthony Sampson as a director on 19 December 2016 (2 pages)
9 January 2017Appointment of Mr David Anthony Sampson as a director on 19 December 2016 (2 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
6 April 2016Director's details changed for John Alison Cox on 6 April 2016 (2 pages)
6 April 2016Director's details changed for John Alison Cox on 6 April 2016 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 February 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
1 February 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
29 September 2015Appointment of Graham John Preston as a director on 26 August 2015 (2 pages)
29 September 2015Appointment of Graham John Preston as a director on 26 August 2015 (2 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page)
3 July 2015Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page)
2 July 2015Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page)
2 July 2015Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page)
18 May 2015Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page)
18 May 2015Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page)
22 September 2014Change of name notice (2 pages)
22 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-01
(1 page)
22 September 2014Change of name notice (2 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
(23 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
(23 pages)